Background WavePink WaveYellow Wave

STARBEAM ESTATES LTD (04592689)

STARBEAM ESTATES LTD (04592689) is an active UK company. incorporated on 18 November 2002. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. STARBEAM ESTATES LTD has been registered for 23 years. Current directors include PFEFFER, Joseph Daniel, ROTHFELD, Myer Bernard.

Company Number
04592689
Status
active
Type
ltd
Incorporated
18 November 2002
Age
23 years
Address
Medcar House, London, N16 5LL
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
PFEFFER, Joseph Daniel, ROTHFELD, Myer Bernard
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STARBEAM ESTATES LTD

STARBEAM ESTATES LTD is an active company incorporated on 18 November 2002 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. STARBEAM ESTATES LTD was registered 23 years ago.(SIC: 68209)

Status

active

Active since 23 years ago

Company No

04592689

LTD Company

Age

23 Years

Incorporated 18 November 2002

Size

N/A

Accounts

ARD: 27/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 26 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 27 August 2026
Period: 1 December 2024 - 27 November 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 15 July 2025 (9 months ago)
Submitted on 17 September 2025 (7 months ago)

Next Due

Due by 29 July 2026
For period ending 15 July 2026
Contact
Address

Medcar House 149a Stamford Hill London, N16 5LL,

Timeline

10 key events • 2002 - 2022

Funding Officers Ownership
Company Founded
Nov 02
Director Joined
Jun 10
Director Joined
Jul 10
Director Left
May 16
Loan Cleared
Jul 18
Share Issue
Feb 19
Funding Round
Jun 19
Loan Cleared
Sept 22
Loan Cleared
Sept 22
Loan Cleared
Sept 22
2
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

PFEFFER, Joseph Daniel

Active
Medcar House, LondonN16 5LL
Secretary
Appointed 26 Jun 2007

PFEFFER, Joseph Daniel

Active
Medcar House, LondonN16 5LL
Born May 1954
Director
Appointed 25 Jun 2010

ROTHFELD, Myer Bernard

Active
25 Egerton Road, LondonN16 6UE
Born June 1954
Director
Appointed 06 Nov 2003

ROTHFELD, Eve Freda

Resigned
25 Egerton Road, LondonN16 6UE
Secretary
Appointed 06 Nov 2003
Resigned 26 Jun 2007

M & K NOMINEE SECRETARIES LIMITED

Resigned
43 Wellington Avenue, LondonN15 6AX
Corporate nominee secretary
Appointed 18 Nov 2002
Resigned 11 Dec 2002

PFEFFER, Joseph Daniel

Resigned
Medcar House, LondonN16 5LL
Born May 1954
Director
Appointed 25 Jun 2010
Resigned 18 Nov 2015

M & K NOMINEE DIRECTORS LIMITED

Resigned
43 Wellington Avenue, LondonN15 6AX
Corporate nominee director
Appointed 18 Nov 2002
Resigned 11 Dec 2002

Persons with significant control

2

Mr Joseph Daniel Pfeffer

Active
Accommodation Road, LondonNW11 8ED
Born May 1954

Nature of Control

Ownership of shares 25 to 50 percent
Notified 20 Nov 2016

Mr Myer Bernard Rothfeld

Active
Medcar House, LondonN16 5LL
Born June 1954

Nature of Control

Ownership of shares 25 to 50 percent
Notified 20 Nov 2016
Fundings
Financials
Latest Activities

Filing History

85

Confirmation Statement With No Updates
17 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 August 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
14 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2024
CS01Confirmation Statement
Change To A Person With Significant Control
14 May 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
14 May 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 November 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 August 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
2 August 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
13 September 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 September 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 September 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
24 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 September 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 August 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
15 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 September 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
29 August 2019
AA01Change of Accounting Reference Date
Second Filing Capital Allotment Shares
29 August 2019
RP04SH01RP04SH01
Capital Allotment Shares
26 June 2019
SH01Allotment of Shares
Resolution
19 February 2019
RESOLUTIONSResolutions
Statement Of Companys Objects
19 February 2019
CC04CC04
Capital Alter Shares Subdivision
18 February 2019
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With No Updates
6 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 July 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
21 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2016
AR01AR01
Change Person Director Company With Change Date
23 May 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 May 2016
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
5 May 2016
AR01AR01
Change Person Secretary Company With Change Date
4 May 2016
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
4 May 2016
TM01Termination of Director
Change Person Director Company With Change Date
4 May 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
26 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 August 2010
AAAnnual Accounts
Appoint Person Director Company With Name
6 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
1 July 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 November 2009
AR01AR01
Move Registers To Sail Company
27 November 2009
AD03Change of Location of Company Records
Change Sail Address Company
27 November 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 September 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
31 December 2008
AAAnnual Accounts
Legacy
18 November 2008
363aAnnual Return
Legacy
13 February 2008
395Particulars of Mortgage or Charge
Legacy
13 February 2008
395Particulars of Mortgage or Charge
Legacy
9 January 2008
287Change of Registered Office
Legacy
30 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 September 2007
AAAnnual Accounts
Legacy
31 August 2007
395Particulars of Mortgage or Charge
Legacy
5 July 2007
288bResignation of Director or Secretary
Legacy
5 July 2007
288aAppointment of Director or Secretary
Legacy
8 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 September 2006
AAAnnual Accounts
Legacy
30 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 April 2005
AAAnnual Accounts
Legacy
9 November 2004
363sAnnual Return (shuttle)
Legacy
19 December 2003
395Particulars of Mortgage or Charge
Gazette Filings Brought Up To Date
9 December 2003
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
5 December 2003
363sAnnual Return (shuttle)
Legacy
5 December 2003
288aAppointment of Director or Secretary
Legacy
5 December 2003
288aAppointment of Director or Secretary
Gazette Notice Compulsary
11 November 2003
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
3 January 2003
287Change of Registered Office
Legacy
3 January 2003
288bResignation of Director or Secretary
Legacy
3 January 2003
288bResignation of Director or Secretary
Incorporation Company
18 November 2002
NEWINCIncorporation